188 Cromwell Road, Kensington
London
SW5 0SJ
Director Name | Marise Heydenrych |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Jonathan Guthrie Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Carlton Park Avenue Raynes Park Greater London SW20 8BL |
Secretary Name | Sail Business Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2009) |
Correspondence Address | 16 The Mall Surbiton Surrey KT6 4EQ |
Registered Address | Flat D, Pentland House 188 Cromwell Road London SW5 0SJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page) |
24 February 2009 | Appointment terminated secretary sail business solutions secretaries LIMITED (1 page) |
24 February 2009 | Appointment Terminated Secretary sail business solutions secretaries LIMITED (1 page) |
30 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / mitchell forrester / 01/01/2008 (1 page) |
29 July 2008 | Director's Change of Particulars / mitchell forrester / 01/01/2008 / HouseName/Number was: , now: flat d; Street was: flat d pentland house, now: pentland house (1 page) |
29 July 2008 | Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page) |
29 July 2008 | Secretary's Change of Particulars / sail business solutions secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 60 carlton park avenue, now: the mall; Area was: raynes park, now: ; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW20 8BL, now: KT6 4EQ; Country was: , now: united kingdom (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 60 carlton park avenue london SW20 8BL (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 60 carlton park avenue london SW20 8BL (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
27 June 2007 | Incorporation (10 pages) |